About

Registered Number: 03590395
Date of Incorporation: 30/06/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: 20 Greek Street, London, W1D 4DU

 

Endor Productions Ltd was registered on 30 June 1998 and are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The current directors of this company are listed as Ladeinde, Olufemi Olaoluwa, Payne-james, Alistair, Payne-james, Elizabeth Mattie, Hodkinson, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE-JAMES, Alistair 24 October 2011 - 1
PAYNE-JAMES, Elizabeth Mattie 24 October 2011 - 1
Secretary Name Appointed Resigned Total Appointments
LADEINDE, Olufemi Olaoluwa 20 September 2018 - 1
HODKINSON, David 23 July 2013 19 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 16 April 2020
PSC07 - N/A 16 April 2020
PSC05 - N/A 16 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 23 July 2019
AP03 - Appointment of secretary 28 December 2018
TM02 - Termination of appointment of secretary 28 December 2018
AP01 - Appointment of director 28 December 2018
AA - Annual Accounts 14 August 2018
PSC01 - N/A 17 July 2018
PSC02 - N/A 17 July 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 03 June 2016
MR04 - N/A 11 August 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH03 - Change of particulars for secretary 14 August 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 15 January 2014
AR01 - Annual Return 02 August 2013
AP03 - Appointment of secretary 02 August 2013
AA - Annual Accounts 01 May 2013
TM01 - Termination of appointment of director 10 January 2013
RP04 - N/A 03 August 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AP01 - Appointment of director 23 April 2012
RESOLUTIONS - N/A 22 March 2012
AA01 - Change of accounting reference date 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
SH08 - Notice of name or other designation of class of shares 22 March 2012
AP01 - Appointment of director 22 March 2012
AD01 - Change of registered office address 22 March 2012
CC04 - Statement of companies objects 22 March 2012
AA - Annual Accounts 28 December 2011
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 16 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 09 June 2005
AA - Annual Accounts 15 April 2005
363a - Annual Return 11 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 24 September 1999
363a - Annual Return 16 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
363a - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
NEWINC - New incorporation documents 30 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.